PAPAMARKOU WELLNER & CO., INC.

Name: | PAPAMARKOU WELLNER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1982 (43 years ago) |
Entity Number: | 745988 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 430 PARK AVENUE, 17TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE ZERILLO | DOS Process Agent | 270 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOANNE ZERILLO | Chief Executive Officer | 430 PARK AVENUE, 17TH FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2012-03-22 | Address | 399 PARK AVENUE, 38TH FL, NEW YORK, NY, 10022, 4614, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-02-18 | Address | 767 5TH AVENUE, NEW YORK, NY, 10153, 0065, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-02-18 | Address | 767 5TH AVENUE, NEW YORK, NY, 10153, 0065, USA (Type of address: Principal Executive Office) |
1986-12-24 | 2009-07-31 | Name | PAPAMARKOU & COMPANY, INC. |
1984-07-05 | 1986-12-24 | Name | PAPAMARKOU, PETRA & CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003687 | 2023-02-02 | BIENNIAL STATEMENT | 2022-01-01 |
140312002069 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120322002792 | 2012-03-22 | BIENNIAL STATEMENT | 2012-01-01 |
100218002263 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
090731000063 | 2009-07-31 | CERTIFICATE OF AMENDMENT | 2009-07-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State